This company is commonly known as Offspring London Limited. The company was founded 28 years ago and was given the registration number 03175314. The firm's registered office is in LONDON. You can find them at Classic House Martha's Buildings, 180 Old Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | OFFSPRING LONDON LIMITED |
---|---|---|
Company Number | : | 03175314 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1996 |
End of financial year | : | 28 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Classic House Martha's Buildings, 180 Old Street, London, EC1V 9BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Classic House, Martha's Buildings, 180 Old Street, London, EC1V 9BP | Director | 20 September 2021 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Secretary | 20 March 1996 | Active |
9-10 Great Sutton Street, London, EC1V 0BX | Secretary | 12 May 2009 | Active |
Verona, 4a Hill Crescent Totteridge, London, N20 8HD | Secretary | 20 March 1996 | Active |
23 Speyburn Place, Lawthorn, Irvine, KA11 2BE | Secretary | 30 November 2007 | Active |
5 Ayr Road, Prestwick, KA9 1SX | Secretary | 24 April 2003 | Active |
22 Earlswood Wynd, Montgomerie Park, Irvine, KA11 2FF | Secretary | 28 July 2006 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Director | 20 March 1996 | Active |
9-10 Great Sutton Street, London, EC1V 0BX | Director | 15 December 2010 | Active |
Verona 4a Hill Crescent, Totteridge, London, N20 8HD | Director | 20 March 1996 | Active |
Classic House, Martha's Buildings, 180 Old Street, London, United Kingdom, EC1V 9BP | Director | 23 September 2011 | Active |
Classic House, Martha's Buildings, 180 Old Street, London, United Kingdom, EC1V 9BP | Director | 24 April 2003 | Active |
9-10 Great Sutton Street, London, EC1V 0BX | Director | 24 April 2003 | Active |
Classic House, Martha's Buildings, 180 Old Street, London, EC1V 9BP | Director | 14 November 2018 | Active |
9-10 Great Sutton Street, London, EC1V 0BX | Director | 24 June 2011 | Active |
Classic House Martha's Buildings, 180 Old Street, London, Uk, EC1V 9BP | Director | 13 August 2014 | Active |
Classic House, Martha's Buildings, 180 Old Street, London, EC1V 9BP | Director | 01 June 2016 | Active |
Truworths Uk Holdco 1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Classic House, Martha's Buildings, 180 Old Street, London, England, EC1V 9BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-22 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-04 | Gazette | Gazette notice voluntary. | Download |
2021-12-23 | Dissolution | Dissolution application strike off company. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-04 | Officers | Appoint person director company with name date. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-04 | Officers | Appoint person director company with name date. | Download |
2016-07-04 | Officers | Termination director company with name termination date. | Download |
2016-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-30 | Accounts | Change account reference date company current extended. | Download |
2015-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2015-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.